- Company Overview for EMMERVALE PROPERTIES LIMITED (01179520)
- Filing history for EMMERVALE PROPERTIES LIMITED (01179520)
- People for EMMERVALE PROPERTIES LIMITED (01179520)
- More for EMMERVALE PROPERTIES LIMITED (01179520)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2024 | AP01 | Appointment of Mr Ivan Michael Greenwood as a director on 6 September 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Rebecca Emily Jane Gemmell as a director on 6 September 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Fiona Elizabeth Gemmell as a director on 6 September 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
27 May 2024 | AA | Total exemption full accounts made up to 25 December 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
07 Aug 2023 | AP01 | Appointment of Mr Robin Edward Hudson as a director on 26 July 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 25 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 25 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
20 Feb 2022 | AD01 | Registered office address changed from 9.17, Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Sandall House 230 High Street Herne Bay Kent CT6 5AX on 20 February 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of Barbara Mary Beard as a director on 31 January 2022 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 25 December 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 25 December 2019 | |
27 Aug 2020 | AD01 | Registered office address changed from Enstar House 163-173, Praed Street Paddington London W2 1RH United Kingdom to 9.17, Capital Tower 91 Waterloo Road London SE1 8RT on 27 August 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
10 Jan 2020 | TM01 | Termination of appointment of Robert David Barrett as a director on 28 November 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 25 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
12 Jul 2018 | AA | Total exemption full accounts made up to 25 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
03 May 2018 | AP01 | Appointment of Jeffrey Malcolm West as a director on 5 December 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates |